(CS01) Confirmation statement with no updates 2024/01/23
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 15th, January 2024
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/23
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 6 51 Lennox Gardens London SW1X 0DF England on 2023/04/11 to Kinghorn House Kinghorn Lane Maidenhead SL6 7QG
filed on: 11th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/01/23
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O Wilkin Chapman Llp the Maltings Brayford Wharf East Lincoln LN5 7AY England on 2021/09/01 to Flat 6 51 Lennox Gardens London SW1X 0DF
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/01/23
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 31st, January 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2019/07/19
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/07/19
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
(SH01) 866.00 GBP is the capital in company's statement on 2020/05/06
filed on: 7th, May 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/01/23
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2018/05/29 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/03/01.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/03/01.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/23
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 14th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/02/20.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/02/20.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/02/20.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/02/09
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/07/15 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/01/23
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/02/09
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/02/09
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/12/14
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 3rd, March 2017
| resolution
|
Free Download
(15 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on 2017/02/09
filed on: 28th, February 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, February 2017
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/02/09.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, December 2016
| incorporation
|
Free Download
(10 pages)
|